Company NameCommerce Enterprises Ltd
Company StatusDissolved
Company Number07420981
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)
Dissolution Date8 March 2016 (8 years ago)
Previous NameCream Chargers Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jonathan Charles Allen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleSeo Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Breydon Centre 2
Padholme Road East
Peterborough
Cambridgeshire
PE1 5UX
Secretary NameMr Jonathan Charles Allen
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 The Breydon Centre 2
Padholme Road East
Peterborough
Cambridgeshire
PE1 5UX

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Net Worth£11,085
Cash£7,646
Current Liabilities£70,174

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
8 December 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Court order insolvency:replacement of liquidator (29 pages)
23 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (18 pages)
16 June 2015Liquidators' statement of receipts and payments to 8 April 2015 (18 pages)
16 June 2015Liquidators statement of receipts and payments to 8 April 2015 (18 pages)
16 June 2015Liquidators statement of receipts and payments to 8 April 2015 (18 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages)
9 June 2015Appointment of a voluntary liquidator (1 page)
9 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2014Liquidators statement of receipts and payments to 8 April 2014 (18 pages)
19 June 2014Liquidators statement of receipts and payments to 8 April 2014 (18 pages)
19 June 2014Liquidators' statement of receipts and payments to 8 April 2014 (18 pages)
19 June 2014Liquidators' statement of receipts and payments to 8 April 2014 (18 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
1 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 April 2013Registered office address changed from Unit 1 the Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX United Kingdom on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from Unit 1 the Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX United Kingdom on 24 April 2013 (2 pages)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2013Statement of affairs with form 4.19 (6 pages)
22 April 2013Statement of affairs with form 4.19 (6 pages)
22 April 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Appointment of a voluntary liquidator (1 page)
22 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages)
15 February 2013Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages)
15 February 2013Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages)
15 February 2013Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages)
15 February 2013Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1
(3 pages)
16 November 2012Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 1
(3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 March 2012Registered office address changed from Unit 8 Glen Industrial Estate Essendine Stamford Lincolnshire PE9 4LE United Kingdom on 23 March 2012 (1 page)
23 March 2012Registered office address changed from Unit 8 Glen Industrial Estate Essendine Stamford Lincolnshire PE9 4LE United Kingdom on 23 March 2012 (1 page)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages)
2 December 2011Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page)
2 December 2011Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page)
2 December 2011Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page)
2 December 2011Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages)
2 December 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
12 August 2011Company name changed cream chargers direct LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
12 August 2011Company name changed cream chargers direct LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
10 August 2011Registered office address changed from Unit 4 Glen Industrial Estate Main Street Essendine Stamford Lincs PE9 4LE England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 4 Glen Industrial Estate Main Street Essendine Stamford Lincs PE9 4LE England on 10 August 2011 (1 page)
3 August 2011Change of name notice (3 pages)
3 August 2011Change of name notice (3 pages)
27 October 2010Incorporation (23 pages)
27 October 2010Incorporation (23 pages)